BBHISL NOMINEES LIMITED

Register to unlock more data on OkredoRegister

BBHISL NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04771508

Incorporation date

20/05/2003

Size

Dormant

Contacts

Registered address

Registered address

Floor 8 10 Exchange Square, London EC2A 2BRCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2003)
dot icon01/12/2025
Director's details changed for Sarah O'donnell on 2025-08-13
dot icon01/12/2025
Director's details changed for Christopher Gothard on 2025-08-13
dot icon26/08/2025
Accounts for a dormant company made up to 2025-05-31
dot icon13/08/2025
Registered office address changed from Park House 16-18 Finsbury Circus London EC2M 7EB to Floor 8 10 Exchange Square London EC2A 2BR on 2025-08-13
dot icon13/08/2025
Change of details for Brown Brothers Harriman Investor Services Ltd. as a person with significant control on 2025-08-13
dot icon11/06/2025
Confirmation statement made on 2025-05-20 with no updates
dot icon17/02/2025
Accounts for a dormant company made up to 2024-05-31
dot icon12/06/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon21/05/2024
Appointment of Martin David Richardson as a secretary on 2024-02-09
dot icon21/05/2024
Director's details changed for Christopher Gothard on 2024-02-14
dot icon04/12/2023
Appointment of Sarah O'donnell as a director on 2023-10-01
dot icon26/10/2023
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon26/10/2023
Termination of appointment of Geoffrey Mackenzie Cook as a director on 2023-10-01
dot icon23/10/2023
Register inspection address has been changed from C/O C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon20/07/2023
Accounts for a dormant company made up to 2023-05-31
dot icon25/05/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon13/07/2022
Accounts for a dormant company made up to 2022-05-31
dot icon25/05/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon09/01/2022
Accounts for a dormant company made up to 2021-05-31
dot icon29/12/2021
Termination of appointment of Wayne Aggrey Agard as a secretary on 2021-12-23
dot icon27/05/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon08/03/2021
Accounts for a dormant company made up to 2020-05-31
dot icon16/12/2020
Termination of appointment of Richard Fodder as a director on 2020-12-15
dot icon29/05/2020
Director's details changed for Geoffrey Mackenzie Cook on 2020-03-06
dot icon22/05/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon24/01/2020
Accounts for a dormant company made up to 2019-05-31
dot icon20/05/2019
Confirmation statement made on 2019-05-20 with no updates
dot icon16/05/2019
Termination of appointment of Andrew James Francis Tucker as a director on 2019-03-22
dot icon08/04/2019
Appointment of Christopher Gothard as a director on 2019-03-22
dot icon30/09/2018
Accounts for a dormant company made up to 2018-05-31
dot icon22/05/2018
Confirmation statement made on 2018-05-20 with no updates
dot icon25/04/2018
Termination of appointment of Bonnie Hammerl as a director on 2018-03-02
dot icon19/01/2018
Accounts for a dormant company made up to 2017-05-31
dot icon18/01/2018
Appointment of Wayne Aggrey Agard as a secretary on 2018-01-17
dot icon23/05/2017
Confirmation statement made on 2017-05-20 with updates
dot icon13/02/2017
Accounts for a dormant company made up to 2016-05-31
dot icon09/02/2017
Appointment of Geoffrey Mackenzie Cook as a director on 2017-01-24
dot icon20/06/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon03/02/2016
Accounts for a dormant company made up to 2015-05-31
dot icon05/06/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon28/01/2015
Accounts for a dormant company made up to 2014-05-31
dot icon21/01/2015
Termination of appointment of Kristen Giarrusso as a director on 2014-12-31
dot icon30/05/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon19/11/2013
Accounts for a dormant company made up to 2013-05-31
dot icon16/09/2013
Termination of appointment of Jeffrey Holland as a director
dot icon05/06/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon04/06/2013
Director's details changed for Andrew James Francis Tucker on 2013-01-01
dot icon04/06/2013
Director's details changed for Jeffrey Robert Holland on 2013-01-01
dot icon03/06/2013
Termination of appointment of Richard Clarke as a director
dot icon01/03/2013
Termination of appointment of Milissa Breitstien as a secretary
dot icon26/02/2013
Accounts for a dormant company made up to 2012-05-31
dot icon24/05/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon27/04/2012
Accounts for a dormant company made up to 2011-05-31
dot icon11/04/2012
Director's details changed for Kristen Giarrusso on 2012-04-11
dot icon11/04/2012
Director's details changed for Kristen Giarrusso on 2012-04-11
dot icon15/12/2011
Director's details changed for Andrew James Francis Tucker on 2011-11-01
dot icon09/12/2011
Director's details changed for Andrew James Francis Tucker on 2011-11-01
dot icon09/12/2011
Director's details changed for Jeffrey Robert Holland on 2011-11-01
dot icon25/05/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon25/05/2011
Secretary's details changed for Milissa Breitstien on 2011-05-01
dot icon21/03/2011
Director's details changed for Bonnie Hammerl on 2011-03-21
dot icon21/03/2011
Director's details changed for Andrew James Francis Tucker on 2011-03-21
dot icon21/03/2011
Director's details changed for Richard Charles Patrick Clarke on 2011-03-21
dot icon21/03/2011
Director's details changed for Kristen Giarrusso on 2011-03-21
dot icon21/03/2011
Director's details changed for Jeffrey Robert Holland on 2011-03-21
dot icon21/03/2011
Director's details changed for Richard Fodder on 2011-03-21
dot icon28/02/2011
Accounts for a dormant company made up to 2010-05-31
dot icon23/12/2010
Registered office address changed from Veritas House 125 Finsbury Pavement London EC2A 1PN on 2010-12-23
dot icon01/11/2010
Resolutions
dot icon30/06/2010
Statement of company's objects
dot icon30/06/2010
Resolutions
dot icon26/05/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon25/05/2010
Director's details changed for Andrew James Francis Tucker on 2009-10-01
dot icon25/05/2010
Director's details changed for Bonnie Hammerl on 2009-10-01
dot icon25/05/2010
Director's details changed for Richard Fodder on 2009-10-01
dot icon25/05/2010
Director's details changed for Kristen Giarrusso on 2009-10-01
dot icon19/05/2010
Register(s) moved to registered inspection location
dot icon19/05/2010
Register inspection address has been changed
dot icon09/04/2010
Appointment of Richard Charles Patrick Clarke as a director
dot icon09/04/2010
Appointment of Jeffrey Robert Holland as a director
dot icon16/02/2010
Accounts for a dormant company made up to 2009-05-31
dot icon29/05/2009
Return made up to 20/05/09; full list of members
dot icon27/05/2009
Appointment terminated director william conde
dot icon02/04/2009
Accounts for a dormant company made up to 2008-05-31
dot icon23/09/2008
Appointment terminated secretary kurt fuchs
dot icon23/09/2008
Secretary appointed milissa breitstien
dot icon10/06/2008
Return made up to 20/05/08; full list of members
dot icon18/03/2008
Accounts for a dormant company made up to 2007-05-31
dot icon17/09/2007
New director appointed
dot icon17/09/2007
New director appointed
dot icon17/09/2007
New director appointed
dot icon17/09/2007
New director appointed
dot icon17/09/2007
Director resigned
dot icon09/09/2007
Director resigned
dot icon28/08/2007
Accounts for a dormant company made up to 2006-05-31
dot icon21/06/2007
Return made up to 20/05/07; full list of members
dot icon08/06/2006
Return made up to 20/05/06; full list of members
dot icon24/03/2006
Accounts for a dormant company made up to 2005-05-31
dot icon11/01/2006
New secretary appointed
dot icon11/01/2006
Secretary resigned
dot icon16/06/2005
Return made up to 20/05/05; full list of members
dot icon27/08/2004
Accounts for a dormant company made up to 2004-05-31
dot icon25/08/2004
Secretary resigned;director resigned
dot icon25/08/2004
New secretary appointed
dot icon19/08/2004
New director appointed
dot icon08/06/2004
Return made up to 20/05/04; full list of members
dot icon01/06/2004
New director appointed
dot icon19/08/2003
New secretary appointed;new director appointed
dot icon19/08/2003
New director appointed
dot icon05/08/2003
Resolutions
dot icon05/08/2003
Secretary resigned
dot icon05/08/2003
Director resigned
dot icon05/08/2003
Registered office changed on 05/08/03 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ
dot icon05/08/2003
Resolutions
dot icon05/08/2003
Resolutions
dot icon05/08/2003
Resolutions
dot icon21/07/2003
Certificate of change of name
dot icon20/05/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cook, Geoffrey Mackenzie
Director
24/01/2017 - 01/10/2023
2
Gothard, Christopher
Director
22/03/2019 - Present
1
O'donnell, Sarah
Director
01/10/2023 - Present
1
Richardson, Martin David
Secretary
09/02/2024 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BBHISL NOMINEES LIMITED

BBHISL NOMINEES LIMITED is an(a) Active company incorporated on 20/05/2003 with the registered office located at Floor 8 10 Exchange Square, London EC2A 2BR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BBHISL NOMINEES LIMITED?

toggle

BBHISL NOMINEES LIMITED is currently Active. It was registered on 20/05/2003 .

Where is BBHISL NOMINEES LIMITED located?

toggle

BBHISL NOMINEES LIMITED is registered at Floor 8 10 Exchange Square, London EC2A 2BR.

What does BBHISL NOMINEES LIMITED do?

toggle

BBHISL NOMINEES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BBHISL NOMINEES LIMITED?

toggle

The latest filing was on 01/12/2025: Director's details changed for Sarah O'donnell on 2025-08-13.